Name: | CASH IN HAND, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 29 Dec 1999 (25 years ago) |
Organization Date: | 29 Dec 1999 (25 years ago) |
Last Annual Report: | 03 Aug 2016 (9 years ago) |
Organization Number: | 0486020 |
ZIP code: | 41514 |
City: | Belfry, Aflex, Burnwell, Goody, Hatfield, Toler,... |
Primary County: | Pike County |
Principal Office: | PO BOX 926, BELFRY, KY 41514 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
JAMIE DOTSON | Registered Agent |
Name | Role |
---|---|
JAMIE DOTSON | President |
Name | Role |
---|---|
JAMIE DOTSON | Director |
Name | Role |
---|---|
JAMES C. DOTSON | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | CC16011 | Check Casher | Closed - Change Of Control | - | - | - | - | 709 N. Main StreetNicholasville , KY 40356 |
Department of Financial Institutions | 151-3 | Check Casher | Closed - Surrendered License | - | - | - | - | 11333 State Highway 1056McCarr , KY 0 |
Department of Financial Institutions | CC21913 | Check Casher | Closed - Surrendered License | - | - | - | - | 100 Patty Loveless DriveElkhorn City , KY 41522 |
Department of Financial Institutions | CC7522 | Check Casher | Closed - Change Of Control | - | - | - | - | 617 N. Lake DrivePrestonsburg , KY 41653 |
Department of Financial Institutions | 151-2 | Check Casher | Closed - Change Of Control | - | - | - | - | 180 Town Mountain Road, Suite 112Pikeville , KY 41502 |
Department of Financial Institutions | 151-1 | Check Casher | Closed - Change Of Control | - | - | - | - | 1188 Central AvenueSouth Williamson , KY 41503 |
Name | File Date |
---|---|
Administrative Dissolution | 2017-10-09 |
Annual Report | 2016-08-03 |
Annual Report | 2015-03-31 |
Annual Report | 2014-03-05 |
Annual Report | 2013-02-12 |
Annual Report | 2012-02-23 |
Annual Report | 2011-03-17 |
Annual Report | 2010-03-25 |
Annual Report | 2009-07-31 |
Annual Report | 2008-05-05 |
Sources: Kentucky Secretary of State